Search icon

MRS. WINE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: MRS. WINE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRS. WINE AGENCY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: L14000168645
FEI/EIN Number 18-8748231

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6890 SW 44TH STREET, 106, MIAMI, FL, 33155, US
Mail Address: 6890 SW 44TH STREET, 106, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malifarge KARINE Authorized Representative 6890 SW 44th St, Miami, FL, 33155
Malifarge KARINE Agent 6890 SW 44th St, Miami, FL, 33155

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-07-28 MRS. WINE AGENCY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 6890 SW 44TH STREET, 106, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-07-28 6890 SW 44TH STREET, 106, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Malifarge, KARINE -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 6890 SW 44th St, Apt 106, Miami, FL 33155 -
LC NAME CHANGE 2019-10-09 SELECT IMPORT EXPORT, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-07
LC Amendment and Name Change 2023-07-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-11
LC Name Change 2019-10-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State